Company NameWoodland Court Limited
Company StatusDissolved
Company Number03307293
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew McKechnie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 24 July 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address249 Elliott Street
Tyldesley
Manchester
M29 8DG
Secretary NameMr Andrew McKechnie
NationalityBritish
StatusClosed
Appointed21 June 2001(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Elliott Street
Tyldesley
Manchester
M29 8DG
Director NameEstate Of: Brendan Anthony Kiely
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 1997)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOaklands
Ballam Road
Lytham St Annes
Lancashire
FY8 4NL
Director NameDaniel Patrick Kiely
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 1997)
RoleCompany Director
Correspondence Address21 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Secretary NameEstate Of: Brendan Anthony Kiely
NationalityBritish
StatusResigned
Appointed10 March 1997(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 1997)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOaklands
Ballam Road
Lytham St Annes
Lancashire
FY8 4NL
Director NameMalcolm Curry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2003)
RolePostman
Correspondence Address116b Mosley Common Road
Tyldesley
Manchester
M29 8PR
Director NameKathryn Carmina Mayo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 16 March 2003)
RoleDental Hygienist
Correspondence Address116f Woodland Court
Mosley Common Road
Tyldesley
Manchester
M29 8PR
Secretary NameSuzanne Cottam
NationalityBritish
StatusResigned
Appointed05 July 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1999)
RoleCareers Advisor
Correspondence Address116g Mosley Common Road
Tyldesley
Manchester
M29 8PR
Secretary NameJennifer Bainbridge
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2001)
RoleCompany Director
Correspondence AddressWoodland Court
116h Mosley Common Road Tyldesley
Manchester
M29 8PR
Director NameLaura Anne Palmer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2006)
RoleTeacher
Correspondence Address116b Mosley Common Road
Tyldesley
Manchester
M29 8PR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address249 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7
Cash£7
Current Liabilities£400

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 8
(4 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 8
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Andrew Mckechnie on 20 February 2010 (2 pages)
22 February 2010Director's details changed for Andrew Mckechnie on 20 February 2010 (2 pages)
20 November 2009Purchase of own shares. (3 pages)
20 November 2009Purchase of own shares. (3 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
30 October 2008Accounts made up to 31 January 2008 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
7 November 2007Accounts made up to 31 January 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
16 February 2007Return made up to 24/01/07; full list of members (4 pages)
16 February 2007Return made up to 24/01/07; full list of members (4 pages)
10 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 October 2006Accounts made up to 31 January 2006 (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
21 February 2006Return made up to 24/01/06; full list of members (4 pages)
21 February 2006Return made up to 24/01/06; full list of members (4 pages)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Accounts made up to 31 January 2005 (2 pages)
7 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
3 March 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 March 2005Return made up to 24/01/05; full list of members (9 pages)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 November 2004Accounts made up to 31 January 2004 (2 pages)
26 February 2004Return made up to 24/01/04; full list of members (9 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Return made up to 24/01/04; full list of members (9 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
11 December 2003Accounts made up to 31 January 2003 (2 pages)
11 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 April 2003Return made up to 24/01/03; full list of members (9 pages)
12 April 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
2 October 2002Accounts made up to 31 January 2002 (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Return made up to 24/01/02; full list of members (8 pages)
20 March 2002Return made up to 24/01/02; full list of members (8 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Secretary resigned (1 page)
27 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
27 September 2001Accounts made up to 31 January 2001 (2 pages)
26 March 2001Return made up to 24/01/01; full list of members (8 pages)
26 March 2001Return made up to 24/01/01; full list of members (8 pages)
15 November 2000Accounts made up to 31 January 2000 (2 pages)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
24 February 2000Return made up to 24/01/00; no change of members (6 pages)
24 February 2000Return made up to 24/01/00; no change of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
29 November 1999Accounts made up to 31 January 1999 (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: woodland court 116G mosley common road tyldesley manchester M29 8PR (1 page)
4 February 1999Registered office changed on 04/02/99 from: woodland court 116G mosley common road tyldesley manchester M29 8PR (1 page)
22 January 1999Return made up to 24/01/99; no change of members (4 pages)
22 January 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/01/99
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 December 1998Accounts made up to 31 January 1998 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Return made up to 24/01/98; full list of members (8 pages)
27 February 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
28 June 1997Ad 02/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
28 June 1997Ad 02/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1997Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Incorporation (14 pages)